ST BARNABAS GATE MANAGEMENT LIMITED

Company Documents

DateDescription
29/07/2529 July 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

28/03/2528 March 2025 Appointment of Ms Lise Huntington as a director on 2025-03-25

View Document

02/01/252 January 2025 Registered office address changed from Broughton, Office Suite 5&7 3rd Floor ,Roxby House 20-22 Station Road Sidcup DA15 7EJ England to Broughton & Co Ltd 3 Sherman Walk London SE10 0YJ on 2025-01-02

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

28/11/2428 November 2024 Confirmation statement made on 2024-11-08 with no updates

View Document

26/09/2426 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/11/2330 November 2023 Confirmation statement made on 2023-11-08 with no updates

View Document

19/09/2319 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Confirmation statement made on 2022-11-08 with no updates

View Document

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-11-08 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/06/2018 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/11/1830 November 2018 SECRETARY APPOINTED MR ANDREW JAMES HUTCHINSON

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 170 DORSET ROAD LONDON SW19 3EF

View Document

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, WITH UPDATES

View Document

29/11/1829 November 2018 APPOINTMENT TERMINATED, SECRETARY IVAN WHITTINGHAM

View Document

12/02/1812 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 09/11/17, NO UPDATES

View Document

02/07/172 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 09/11/16, WITH UPDATES

View Document

28/09/1628 September 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

28/02/1628 February 2016 DIRECTOR APPOINTED MR. JAMES MATTHEW BRIDGEMAN

View Document

07/12/157 December 2015 Annual return made up to 9 November 2015 with full list of shareholders

View Document

31/05/1531 May 2015 DIRECTOR APPOINTED MS SARAH MCGUINNESS

View Document

23/05/1523 May 2015 APPOINTMENT TERMINATED, DIRECTOR IVAN WHITTINGHAM

View Document

22/05/1522 May 2015 DIRECTOR APPOINTED MRS. ELIZABETH GEORGINA EDWARDS

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWELL

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWELL

View Document

14/04/1514 April 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

10/11/1410 November 2014 Annual return made up to 9 November 2014 with full list of shareholders

View Document

28/03/1428 March 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 Annual return made up to 9 November 2013 with full list of shareholders

View Document

02/07/132 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

05/12/125 December 2012 Annual return made up to 9 November 2012 with full list of shareholders

View Document

05/12/125 December 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES BRIDGEMAN

View Document

24/08/1224 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

10/11/1110 November 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

10/06/1110 June 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

11/03/1011 March 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR. IVAN JOHN WHITTINGHAM / 11/11/2009

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MATTHEW BRIDGEMAN / 09/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 9 November 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN HOWELL / 09/11/2009

View Document

07/10/097 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

22/01/0822 January 2008 NEW DIRECTOR APPOINTED

View Document

17/01/0817 January 2008 DIRECTOR RESIGNED

View Document

07/01/087 January 2008 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/12/0611 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 09/11/04; CHANGE OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

16/06/0416 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

04/08/034 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

08/12/028 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: 91 HIGH STREET CATERHAM SURREY CR3 5UH

View Document

06/06/016 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/06/016 June 2001 DIRECTOR RESIGNED

View Document

06/06/016 June 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/11/0020 November 2000 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

22/05/0022 May 2000 ACC. REF. DATE EXTENDED FROM 30/11/99 TO 31/12/99

View Document

25/11/9925 November 1999 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 SECRETARY RESIGNED

View Document

09/11/989 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company